Loading...
Rath, Rita NEW YORK STATE DEPARTMENT OF HEALTH4 4 3-$ Vital Records Section BUrla� - Transit Permit Name First Middle Last Sex RITA MAHON RATH FEMALE Date of Death Age If Veteran of U.S.Armed Forces, 04/24/2016 76 War or Dates f— Place of Death Hospital, Institution Z City ,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER W Manner of Death Natural Undetermined Pending ® El Accident ❑ Homicide ❑ Suicide ❑ ❑ W Cause Circumstances Investigation ill Medical Certifier Name Title C) MATTHEW SCHEIDLER MD Address 43 NEW SCOTLAND AVE., ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 893 Date Cemetery or Crematory ❑ Burial 4/26/2016 PINE VIEW CREMATORIUM ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held 0 ❑ and/or Address F_ Hold N O Date Point of a. Transportation Shipment co ❑ By Common De tination CI Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home REGAN DENNY STAFFORD FH 01143 Address 53 QUAKER RD QUEENSBURY, NY 12804 Name of Funeral Firm Making Disposition or to Whom ▪ Remains are Shipped, If Other than Above Address LU /� r,-, a. Permission is hereby granted to dispose of the human remains describ ab ve as i di ted. 1 af< w �./ Date 04/26/2016 Registrar of Vital Statistics Issued (signature) District Number 101 Place City of Albany, NY I certify that the remains ofthe decedent identified above were disposed of in accorda ce with this permit on: Date of Disposition J 1 ZI �L Place of Disposition Rik/ 04/frOvta'� w (address) to c` (section) Aot number) (grave number) 0 0 ki�7 SDI w Name of Sexton or Person in Charge of Premises (please print) flit Signature ee Title titre. �y e. (over) DOH-1555 (02/2004)